CITIZEN RELATIONS LIMITED

Register to unlock more data on OkredoRegister

CITIZEN RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629851

Incorporation date

10/09/1998

Size

Small

Contacts

Registered address

Registered address

Alphabeta Building, 2 Worship Street, 4th Floor, London EC2A 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon13/02/2026
Director's details changed for Nick Cowling on 2026-02-13
dot icon13/02/2026
Appointment of Nicholas Cowling as a director on 2020-05-01
dot icon13/02/2026
Termination of appointment of Nicholas Cowling as a director on 2020-05-01
dot icon21/10/2025
Termination of appointment of Michaël Girard as a director on 2025-10-13
dot icon21/10/2025
Appointment of Stéphane Legault as a director on 2025-09-30
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Sandra Giguere as a director on 2025-08-01
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon05/02/2025
Change of details for Vision 7 Communications Inc. as a person with significant control on 2021-11-01
dot icon05/02/2025
Director's details changed for Sandra Giguere on 2025-01-01
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Satisfaction of charge 036298510003 in full
dot icon20/04/2022
Registration of charge 036298510004, created on 2022-04-14
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/02/2021
Appointment of Nick Cowling as a director on 2020-05-01
dot icon01/02/2021
Termination of appointment of Daryl Ray Mccullough as a director on 2020-05-01
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/12/2018
Registration of charge 036298510003, created on 2018-12-20
dot icon10/12/2018
Satisfaction of charge 2 in full
dot icon01/11/2018
Resolutions
dot icon12/07/2018
Appointment of Mr. Daryl Ray Mccullough as a director on 2018-05-08
dot icon12/07/2018
Termination of appointment of James Joseph as a director on 2018-05-08
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon08/02/2018
Termination of appointment of Daryl Ray Mccullough as a director on 2017-11-14
dot icon30/01/2018
Registered office address changed from Alphabeta Building 2 Worship Street 4th Floor London EC2A 1BR England to Alphabeta Building, 2 Worship Street 4th Floor London EC2A 2AH on 2018-01-30
dot icon16/11/2017
Appointment of James Joseph as a director on 2017-11-14
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-02-23
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/06/2016
Director's details changed for Sandra Giguere on 2016-06-01
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Appointment of Mr. Michaël Girard as a director on 2016-04-01
dot icon05/04/2016
Termination of appointment of Francis Trudeau as a director on 2016-04-01
dot icon09/03/2016
Appointment of Mr. Francis Trudeau as a director on 2015-12-31
dot icon09/03/2016
Termination of appointment of Martin Faucher as a director on 2015-12-31
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon14/12/2015
Registered office address changed from 101 New Cavendish Street London W1W 6XH to Alphabeta Building 2 Worship Street 4th Floor London EC2A 1BR on 2015-12-14
dot icon18/11/2015
Appointment of Mr. Daryl Ray Mccullough as a director on 2015-06-01
dot icon21/10/2015
Auditor's resignation
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr. Mark John Cater as a secretary on 2015-06-01
dot icon09/06/2015
Termination of appointment of Steve Rawlins as a secretary on 2015-06-01
dot icon08/01/2015
Termination of appointment of Thomas Lynch as a director on 2014-12-17
dot icon08/01/2015
Termination of appointment of Brett Marchand as a director on 2014-12-17
dot icon08/01/2015
Termination of appointment of Charles Goldman as a director on 2014-12-17
dot icon07/01/2015
Termination of appointment of Mark Montgomery Collier as a director on 2014-12-17
dot icon07/01/2015
Termination of appointment of John Bartle as a director on 2014-12-17
dot icon07/01/2015
Appointment of Martin Faucher as a director on 2014-12-17
dot icon07/01/2015
Appointment of Sandra Giguere as a director on 2014-12-17
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon10/12/2014
Termination of appointment of Paul David Hammersley as a director on 2014-12-02
dot icon19/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Appointment of Mr John Bartle as a director
dot icon22/11/2013
Director's details changed for Mr Brett Marchand on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Thomas Lynch on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Charles Goldman on 2013-10-16
dot icon22/11/2013
Director's details changed for Mr Mark Collier on 2013-10-16
dot icon18/11/2013
Director's details changed for Mr Charles Goodman on 2013-10-16
dot icon18/11/2013
Appointment of Mr Charles Goodman as a director
dot icon18/11/2013
Appointment of Mr Thomas Lynch as a director
dot icon18/11/2013
Appointment of Mr Steve Rawlins as a secretary
dot icon18/11/2013
Appointment of Mr Mark Collier as a director
dot icon18/11/2013
Appointment of Mr Brett Marchand as a director
dot icon18/11/2013
Termination of appointment of Steve Rawlins as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a director
dot icon18/11/2013
Termination of appointment of Martin Faucher as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a director
dot icon18/11/2013
Termination of appointment of Martin Faucher as a director
dot icon18/11/2013
Termination of appointment of Sandra Giguère as a secretary
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon09/04/2013
Appointment of Steve Rawlins as a director
dot icon09/04/2013
Appointment of Paul Hammersley as a director
dot icon27/02/2013
Termination of appointment of Gregor Angus as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon14/09/2012
Director's details changed for Martin Faucher on 2009-10-01
dot icon14/09/2012
Director's details changed for Mr Gregor Angus on 2011-09-01
dot icon10/05/2012
Appointment of Sandra Giguère as a secretary
dot icon10/05/2012
Appointment of Sandra Giguère as a director
dot icon10/05/2012
Termination of appointment of Kimberley Okell as a director
dot icon10/05/2012
Termination of appointment of Kimberley Okell as a secretary
dot icon18/10/2011
Certificate of change of name
dot icon13/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 2010-11-25
dot icon24/11/2010
Registered office address changed from 57 Jamestown Road London NW1 7DB on 2010-11-24
dot icon14/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-09-30
dot icon08/03/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2010
Memorandum and Articles of Association
dot icon04/03/2010
Resolutions
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 10/09/08; full list of members
dot icon16/09/2008
Appointment terminated director jean royer
dot icon16/09/2008
Director appointed martin faucher
dot icon31/03/2008
Director appointed gregor angus logged form
dot icon19/03/2008
Full accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 10/09/07; full list of members
dot icon18/10/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 10/09/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 10/09/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-07-31
dot icon01/11/2004
Return made up to 10/09/04; full list of members
dot icon01/10/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/05/2004
Full accounts made up to 2003-07-31
dot icon31/03/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon07/12/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon06/11/2003
Return made up to 10/09/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-07-31
dot icon17/04/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon14/11/2002
New director appointed
dot icon18/09/2002
Return made up to 10/09/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon05/10/2001
Return made up to 10/09/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon05/10/2000
Return made up to 10/09/00; full list of members
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/09/1999
Return made up to 10/09/99; full list of members
dot icon02/07/1999
Accounting reference date shortened from 30/09/99 to 31/07/99
dot icon30/06/1999
Ad 04/01/99--------- £ si 38@1=38 £ ic 2/40
dot icon27/04/1999
Auditor's resignation
dot icon19/04/1999
Registered office changed on 19/04/99 from: 66 wigmore street london W1H 0HQ
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon19/01/1999
Certificate of change of name
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Secretary resigned
dot icon10/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,021
1.17M
-
0.00
324.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Band, Nicholas
Director
10/09/1998 - 31/08/2004
4
Brown, Gillian
Director
10/09/1998 - 31/08/2004
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/09/1998 - 10/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/09/1998 - 10/09/1998
67500
Hammersley, Paul David
Director
01/04/2013 - 02/12/2014
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN RELATIONS LIMITED

CITIZEN RELATIONS LIMITED is an(a) Active company incorporated on 10/09/1998 with the registered office located at Alphabeta Building, 2 Worship Street, 4th Floor, London EC2A 2AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN RELATIONS LIMITED?

toggle

CITIZEN RELATIONS LIMITED is currently Active. It was registered on 10/09/1998 .

Where is CITIZEN RELATIONS LIMITED located?

toggle

CITIZEN RELATIONS LIMITED is registered at Alphabeta Building, 2 Worship Street, 4th Floor, London EC2A 2AH.

What does CITIZEN RELATIONS LIMITED do?

toggle

CITIZEN RELATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CITIZEN RELATIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-01 with no updates.